Back to search

Michael Spiers (Jewellers) Limited

00689786

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

54 Cornwall Street, Plymouth, PL1 1LR
Incorporated 14/04/1961

Compliance

Last accounts

31/03/2025

full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 26/01/2026

Due 09/02/2027

On track

Industry

47770
Retail sale of watches and jewellery in specialised stores

Officers

Rita White

director

British · England · Age 86

Elizabeth Ann Spiers

director

British · England · Age 85

Adam Matheson Spiers

director · Since 17/11/1998

British · United Kingdom · Age 59

James Walker

director · Since 15/01/2019

British · England · Age 57

Former

Michael Anthony Spiers

director · Resigned 25/08/1999

Stephen Richard Spiers

director · Resigned 16/02/2015

Michael Goldwell Cox

director · Resigned 09/06/2024

Keith Anthony White

director · Resigned 07/10/2025

Keith Anthony White

secretary · Resigned 07/10/2025

Persons with Significant Control

Mr Keith Anthony White

Significant control

British · England · Age 85

54, Cornwall Street, Plymouth, PL1 1LR

Notified 06/04/2016

Mrs Elizabeth Ann Spiers

voting-rights-50-to-75-percent-as-trust
right-to-appoint-and-remove-directors-as-trust
significant-influence-or-control-as-trust

British · England · Age 85

54, Cornwall Street, Plymouth, PL1 1LR

Notified 06/04/2016

Mr Norman Schuman

50–75% votes
right-to-appoint-and-remove-directors-as-trust
significant-influence-or-control-as-trust

British · England · Age 87

54, Cornwall Street, Plymouth, PL1 1LR

Notified 06/04/2016

Mr Richard Hugh Galabin Michlemore

voting-rights-50-to-75-percent-as-trust
right-to-appoint-and-remove-directors-as-trust
significant-influence-or-control-as-trust

British · England · Age 74

54, Cornwall Street, Plymouth, PL1 1LR

Notified 06/04/2016

Mr Adam Matheson Spiers

25–50% shares
25–50% votes

British · England · Age 59

54, Cornwall Street, Plymouth, PL1 1LR

Notified 02/10/2017

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line154 Cornwall Street
2026-05-05

54 CORNWALL STREET

post townPlymouth
2026-05-05

PLYMOUTH

officer appointedSPIERS, Adam Matheson
2026-05-05
officer appointedSPIERS, Elizabeth Ann
2026-05-05
officer appointedWALKER, James
2026-05-05
officer appointedWHITE, Rita
2026-05-05

CompanyRankvs 100+ SIC 47770 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.86× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/03/2025

Turnover

£33.7M

Annual revenue

Net Worth

£16.4M

Balance sheet strength

Cash

£56k

Cash in the bank

Profit Before Tax

£2.8M

Bottom line earnings

Net Current Assets

£11.3M

Working capital

Current Assets

£17.3M

Current Liabilities

£6.0M

Fixed Assets

£6.9M

Debtors

£1.7M

Cost of Sales

£22.6M

Gross Profit

£11.2M

Admin Expenses

£8.4M

Operating Profit

£2.8M

Profit After Tax

£1.9M

68avg. employees+1

Tax at Year End

Corp tax£429k

People Costs

Wages & salaries£2.5M
NI contributions£265k

Balance Sheet

Bank loans & overdrafts£160k
Assets less current liabilities£18.2M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent RatioImplied Profit
20252.86+£1.9M
20242.99+£2.6M
20233.23

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

01/05/20263 pages · PDF
Accounts filed

accounts with accounts type full

29/12/202537 pages · PDF
PSC changed

change to a person with significant control

28/11/20252 pages · PDF
Director details changed

change person director company with change date

27/11/20252 pages · PDF
Director details changed

change person director company with change date

27/11/20252 pages · PDF
Director details changed

change person director company with change date

27/11/20252 pages · PDF
Director resigned

termination director company with name termination date

14/10/20251 page · PDF
TM02

termination secretary company with name termination date

14/10/20251 page · PDF
Confirmation statement

confirmation statement with no updates

15/05/20253 pages · PDF
Accounts filed

accounts with accounts type full

23/12/202438 pages · PDF
Director resigned

termination director company with name termination date

02/07/20241 page · PDF
Confirmation statement

confirmation statement with no updates

24/04/20243 pages · PDF
Accounts filed

accounts with accounts type full

21/12/202332 pages · PDF
Confirmation statement

confirmation statement with no updates

09/06/20233 pages · PDF
Accounts filed

accounts with accounts type full

23/03/202331 pages · PDF
PSC notified

notification of a person with significant control

20/03/20232 pages · PDF
PSC notified

notification of a person with significant control

20/03/20232 pages · PDF
PSC notified

notification of a person with significant control

20/03/20232 pages · PDF
Accounts filed

accounts with accounts type full

24/05/202232 pages · PDF
Confirmation statement

confirmation statement with no updates

23/05/20223 pages · PDF
Address changed

change registered office address company with date old address new address

18/10/20211 page · PDF
Confirmation statement

confirmation statement with no updates

04/05/20213 pages · PDF
Accounts filed

accounts with accounts type full

01/04/202129 pages · PDF
Confirmation statement

confirmation statement with no updates

01/06/20203 pages · PDF
Accounts filed

accounts with accounts type full

03/01/202028 pages · PDF
Confirmation statement

confirmation statement with no updates

13/05/20193 pages · PDF
Director appointed

appoint person director company with name date

16/01/20192 pages · PDF
AAMD

accounts amended with accounts type full

15/01/201927 pages · PDF
Accounts filed

accounts with accounts type full

04/01/201928 pages · PDF
Confirmation statement

confirmation statement with updates

03/05/20184 pages · PDF
Confirmation statement

confirmation statement with no updates

19/04/20183 pages · PDF
Accounts filed

accounts with accounts type small

05/01/201818 pages · PDF
PSC notified

notification of a person with significant control

28/11/20172 pages · PDF
PSC changed

change to a person with significant control

28/11/20172 pages · PDF
Confirmation statement

confirmation statement with updates

13/04/20175 pages · PDF
Accounts filed

accounts with accounts type full

05/01/201718 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/04/20168 pages · PDF
Accounts filed

accounts with accounts type medium

09/01/201620 pages · PDF
MR04

mortgage satisfy charge full

28/09/20151 page · PDF
MR04

mortgage satisfy charge full

28/09/20151 page · PDF
MR04

mortgage satisfy charge full

28/09/20151 page · PDF
MR04

mortgage satisfy charge full

28/09/20151 page · PDF
MR04

mortgage satisfy charge full

28/09/20151 page · PDF
Address changed

change registered office address company with date old address new address

20/05/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

13/04/20158 pages · PDF
Director resigned

termination director company with name termination date

13/04/20151 page · PDF
Accounts filed

accounts with accounts type medium

08/01/201520 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/11/201425 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/11/201425 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/11/201429 pages · PDF
MR04

mortgage satisfy charge full

16/10/20141 page · PDF
MR04

mortgage satisfy charge full

16/10/20141 page · PDF
MR04

mortgage satisfy charge full

16/10/20141 page · PDF
MR04

mortgage satisfy charge full

16/10/20141 page · PDF
MR04

mortgage satisfy charge full

16/10/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

15/05/20149 pages · PDF
Accounts filed

accounts with accounts type medium

04/02/201419 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/05/20139 pages · PDF
Accounts filed

accounts with accounts type medium

06/01/201319 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/06/20129 pages · PDF
DISS40

gazette filings brought up to date

04/04/20121 page · PDF
GAZ1

gazette notice compulsary

03/04/20121 page · PDF
Accounts filed

accounts with accounts type full

29/03/201222 pages · PDF
Director details changed

change person director company with change date

03/11/20112 pages · PDF
Director details changed

change person director company with change date

03/11/20112 pages · PDF
CH03

change person secretary company with change date

03/11/20112 pages · PDF
Address changed

change registered office address company with date old address

05/09/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

28/04/20119 pages · PDF
Address changed

change registered office address company with date old address

28/04/20111 page · PDF
Accounts filed

accounts with accounts type full

27/01/201121 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/05/20107 pages · PDF
Director details changed

change person director company with change date

17/05/20102 pages · PDF
Director details changed

change person director company with change date

17/05/20102 pages · PDF
Director details changed

change person director company with change date

17/05/20102 pages · PDF
Director details changed

change person director company with change date

17/05/20102 pages · PDF
Accounts filed

accounts with accounts type medium

23/03/201019 pages · PDF
363a

legacy

14/05/20095 pages · PDF
Accounts filed

accounts with accounts type medium

04/03/200924 pages · PDF
363a

legacy

02/05/20085 pages · PDF
Accounts filed

accounts with accounts type medium

28/04/200820 pages · PDF
363a

legacy

26/04/20073 pages · PDF
Accounts filed

accounts with accounts type medium

04/04/200720 pages · PDF
Accounts filed

accounts with accounts type medium

18/05/200621 pages · PDF
363a

legacy

16/05/20063 pages · PDF
287

legacy

27/04/20061 page · PDF
Accounts filed

accounts with accounts type medium

18/05/200522 pages · PDF
363s

legacy

22/04/20053 pages · PDF
363a

legacy

21/05/20048 pages · PDF
288c

legacy

21/05/20041 page · PDF
Accounts filed

accounts with accounts type full

17/05/200417 pages · PDF
363a

legacy

26/06/20038 pages · PDF
Accounts filed

accounts with accounts type small

07/02/20038 pages · PDF
363a

legacy

02/05/20028 pages · PDF
Accounts filed

accounts with accounts type small

02/02/20028 pages · PDF
363a

legacy

15/05/20018 pages · PDF
Accounts filed

accounts with accounts type small

24/04/20018 pages · PDF
288c

legacy

16/10/20001 page · PDF
Accounts filed

accounts with accounts type small

07/08/20008 pages · PDF
363a

legacy

10/05/20008 pages · PDF
288b

legacy

10/05/20001 page · PDF